Edinburgh
EH1 3QB
Scotland
Secretary Name | Julie Ellam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Braeside Park Mid Calder Livingston West Lothian EH53 0TA Scotland |
Director Name | Julie Ellam |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 05 February 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 108 Braeside Park Mid Calder Livingston West Lothian EH53 0TA Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.room108.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01506 429636 |
Telephone region | Bathgate |
Registered Address | Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Darren Rollett 50.00% Ordinary |
---|---|
50 at £1 | Julie Ellam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,122 |
Cash | £322 |
Current Liabilities | £2,768 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
14 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
4 April 2016 | Registered office address changed from The Alba Centre the Alba Campus Rosebank Livingston West Lothian EH54 7EG to Hudson House 8 Albany Street Edinburgh EH1 3QB on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from The Alba Centre the Alba Campus Rosebank Livingston West Lothian EH54 7EG to Hudson House 8 Albany Street Edinburgh EH1 3QB on 4 April 2016 (1 page) |
14 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
6 March 2016 | Termination of appointment of Julie Ellam as a director on 5 February 2016 (1 page) |
6 March 2016 | Termination of appointment of Julie Ellam as a secretary on 5 February 2016 (1 page) |
6 March 2016 | Director's details changed for Darren Robert William Rollett on 18 February 2016 (2 pages) |
6 March 2016 | Termination of appointment of Julie Ellam as a secretary on 5 February 2016 (1 page) |
6 March 2016 | Director's details changed for Darren Robert William Rollett on 18 February 2016 (2 pages) |
6 March 2016 | Termination of appointment of Julie Ellam as a director on 5 February 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
8 March 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
8 March 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
22 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
27 July 2011 | Registered office address changed from 108 Braeside Park Mid Calder Livingston West Lothian EH53 0TA on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from 108 Braeside Park Mid Calder Livingston West Lothian EH53 0TA on 27 July 2011 (1 page) |
15 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Julie Ellam on 15 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Darren Robert William Rollett on 15 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Julie Ellam on 15 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Darren Robert William Rollett on 15 February 2010 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
8 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 February 2006 | Return made up to 16/02/06; full list of members (3 pages) |
17 February 2006 | Return made up to 16/02/06; full list of members (3 pages) |
21 March 2005 | Return made up to 16/02/05; full list of members (3 pages) |
21 March 2005 | Return made up to 16/02/05; full list of members (3 pages) |
7 July 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
7 July 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
5 March 2004 | Return made up to 16/02/04; full list of members (3 pages) |
5 March 2004 | Return made up to 16/02/04; full list of members (3 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
10 June 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
10 June 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
26 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
26 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
19 July 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
19 July 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
19 February 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
19 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
19 February 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
5 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
5 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
2 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
1 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
14 January 2000 | Full accounts made up to 31 May 1999 (12 pages) |
14 January 2000 | Full accounts made up to 31 May 1999 (12 pages) |
12 March 1999 | Ad 09/03/98--------- £ si 98@1 (2 pages) |
12 March 1999 | Ad 09/03/98--------- £ si 98@1 (2 pages) |
11 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
11 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
27 February 1998 | Accounting reference date extended from 28/02/99 to 31/05/99 (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | Accounting reference date extended from 28/02/99 to 31/05/99 (2 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: 108 braeside park mid calder livingston west lothian EH53 0TA (2 pages) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: 108 braeside park mid calder livingston west lothian EH53 0TA (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Incorporation (17 pages) |
16 February 1998 | Incorporation (17 pages) |